|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 21 July 2016 with updates
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Registered office address changed from 64 Birchgrove Street Porth Rct CF39 9UU to Unit 2 Welsh Hills Works Jenkin Street Porth Mid Glamorgan CF39 9PP on 26 August 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Termination of appointment of Julian Parry as a director on 12 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Termination of appointment of Sara Parry as a secretary on 12 February 2015
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 21 July 2014 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Annual return made up to 21 July 2013 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Annual return made up to 21 July 2012 with full list of shareholders
|
|
|
01 Mar 2012
|
01 Mar 2012
Statement of capital following an allotment of shares on 24 February 2012
|
|
|
22 Jul 2011
|
22 Jul 2011
Annual return made up to 21 July 2011 with full list of shareholders
|
|
|
26 Jul 2010
|
26 Jul 2010
Annual return made up to 21 July 2010 with full list of shareholders
|
|
|
26 Jul 2010
|
26 Jul 2010
Director's details changed for Gary Conway on 21 July 2010
|
|
|
26 Jul 2010
|
26 Jul 2010
Director's details changed for Julian Parry on 21 July 2010
|
|
|
11 Aug 2009
|
11 Aug 2009
Director appointed julian parry
|
|
|
11 Aug 2009
|
11 Aug 2009
Secretary appointed sara parry
|
|
|
11 Aug 2009
|
11 Aug 2009
Director appointed gary conway
|
|
|
11 Aug 2009
|
11 Aug 2009
Ad 23/07/09\gbp si 1@1=1\gbp ic 1/2\
|